Search icon

TOP TACTICAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: TOP TACTICAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP TACTICAL SOLUTIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000136864
FEI/EIN Number 46-3759875

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3533 NW 82nd Ave, Doral, FL, 33122, US
Mail Address: 3533 NW 82nd Ave, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARIELLO ROBERTO L Manager 3533 NW 82nd Ave, Doral, FL, 33122
CARIELLO ROBERTO Agent 3533 NW 82nd Ave, Doral, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048289 SHOOTING FEVER EXPIRED 2015-05-14 2020-12-31 - 12905 SW 132 STREET, SUITE 1, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 3533 NW 82nd Ave, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2016-02-05 3533 NW 82nd Ave, Doral, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-05 3533 NW 82nd Ave, Doral, FL 33122 -
LC AMENDMENT 2015-05-15 - -
REGISTERED AGENT NAME CHANGED 2015-05-15 CARIELLO, ROBERTO -

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-05
LC Amendment 2015-05-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-06
CORLCMMRES 2013-12-18
Florida Limited Liability 2013-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State